Background WavePink WaveYellow Wave

ST. PETER AND ST. PAUL SCHOOL TRUST(THE) (01838655)

ST. PETER AND ST. PAUL SCHOOL TRUST(THE) (01838655) is an active UK company. incorporated on 6 August 1984. with registered office in Chesterfield. The company operates in the Education sector, engaged in primary education. ST. PETER AND ST. PAUL SCHOOL TRUST(THE) has been registered for 41 years. Current directors include BALL, Christopher Lewis, BURTON, Christopher Adrian, CAMM, Anne Barrie and 6 others.

Company Number
01838655
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 1984
Age
41 years
Address
Brambling House, Chesterfield, S41 0EF
Industry Sector
Education
Business Activity
Primary education
Directors
BALL, Christopher Lewis, BURTON, Christopher Adrian, CAMM, Anne Barrie, CLARKSON, Nicholas, COCKROFT, Rachel Mary, COLEMAN, Patrick Francis, Reverand, KAY, Claire Margaret, POLLARD, Peter, WATSON-MITCHELL, Timothy James
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. PETER AND ST. PAUL SCHOOL TRUST(THE)

ST. PETER AND ST. PAUL SCHOOL TRUST(THE) is an active company incorporated on 6 August 1984 with the registered office located in Chesterfield. The company operates in the Education sector, specifically engaged in primary education. ST. PETER AND ST. PAUL SCHOOL TRUST(THE) was registered 41 years ago.(SIC: 85200)

Status

active

Active since 41 years ago

Company No

01838655

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 6 August 1984

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Brambling House Hady Hill Chesterfield, S41 0EF,

Timeline

80 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
May 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Mar 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Dec 20
Director Joined
May 21
Director Left
May 21
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
75
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BALL, Christopher Lewis

Active
Brambling House, ChesterfieldS41 0EF
Born August 1978
Director
Appointed 11 Sept 2018

BURTON, Christopher Adrian

Active
Brambling House, ChesterfieldS41 0EF
Born August 1976
Director
Appointed 11 Sept 2018

CAMM, Anne Barrie

Active
Brambling House, ChesterfieldS41 0EF
Born January 1955
Director
Appointed 23 Mar 2022

CLARKSON, Nicholas

Active
Oxcroft View, ChesterfieldS44 6AA
Born September 1963
Director
Appointed 04 Nov 2022

COCKROFT, Rachel Mary

Active
Carter Knowle Road, SheffieldS11 9FX
Born December 1968
Director
Appointed 30 Apr 2025

COLEMAN, Patrick Francis, Reverand

Active
Brambling House, ChesterfieldS41 0EF
Born August 1958
Director
Appointed 11 Sept 2018

KAY, Claire Margaret

Active
Oxcroft View, ChesterfieldS44 6AA
Born April 1976
Director
Appointed 07 Nov 2022

POLLARD, Peter

Active
Brambling House, ChesterfieldS41 0EF
Born September 1978
Director
Appointed 18 Mar 2015

WATSON-MITCHELL, Timothy James

Active
Eyre Chapel Rise, ChesterfieldS41 7QX
Born September 1982
Director
Appointed 30 Apr 2025

BERESFORD, Kathryn

Resigned
Brambling House, ChesterfieldS41 0EF
Secretary
Appointed 23 Sept 2015
Resigned 15 Dec 2016

GREEN, Neil Anthony

Resigned
Brambling House, ChesterfieldS41 0EF
Secretary
Appointed 15 Dec 2016
Resigned 20 Sept 2018

JACKSON, Jean

Resigned
Senlac, ChelmortonSK17 9SG
Secretary
Appointed 20 Jan 2003
Resigned 02 Nov 2009

LYNDON, Hilary Ruth

Resigned
Church Villa, ChesterfieldS42 5DB
Secretary
Appointed 22 Jul 1991
Resigned 31 Dec 2002

MCPHERSON, Robert Andrew

Resigned
Brambling House, ChesterfieldS41 0EF
Secretary
Appointed 06 Dec 2013
Resigned 23 Sept 2015

POGSON, Barbara

Resigned
2 Vincent Crescent, ChesterfieldS40 3NP
Secretary
Appointed N/A
Resigned 19 Jul 1991

TOOLEY, Philip John

Resigned
Hady Hill, ChesterfieldS41 0EF
Secretary
Appointed 02 Nov 2009
Resigned 10 Oct 2013

AINSWORTH, John

Resigned
2 Brookside Close, Chesterfield
Born April 1958
Director
Appointed N/A
Resigned 23 Mar 1992

ALLEN, Christopher

Resigned
184 Lockoford Lane, ChesterfieldS41 0TQ
Born October 1950
Director
Appointed 22 Mar 1993
Resigned 23 Mar 1998

ASHLEY, Ian Michael

Resigned
Stanley Farm, Sutton In AshfieldNG17 3JH
Born April 1946
Director
Appointed 22 Mar 1999
Resigned 26 Mar 2001

ATTWOOD, Doris June

Resigned
Westwick House, SheffieldS42 7BJ
Born June 1938
Director
Appointed 25 Mar 1996
Resigned 22 Mar 1999

ATTWOOD, Douglas George

Resigned
Westwick House Westwick Lane, ChesterfieldS42 7BJ
Born April 1937
Director
Appointed 03 Apr 1995
Resigned 27 Aug 1995

BEET, Betty

Resigned
'Applecroft', ChesterfieldS42 6PH
Born July 1949
Director
Appointed 06 Apr 1993
Resigned 31 Jul 2002

BERMINGHAM, Helen

Resigned
Brambling House, ChesterfieldS41 0EF
Born February 1969
Director
Appointed 12 Jun 2019
Resigned 06 Dec 2022

BIRCH, Beverley

Resigned
19 Woodbridge Rise, ChesterfieldS40 3LL
Born February 1960
Director
Appointed 16 May 2007
Resigned 18 Jan 2010

BOLGER, Lisa Marie

Resigned
Brambling House, ChesterfieldS41 0EF
Born January 1973
Director
Appointed 12 Jun 2019
Resigned 31 Oct 2022

BONELL, Adrian Cedric

Resigned
Talbot House, UttoxeterST14 5HN
Born October 1958
Director
Appointed 28 Jun 2005
Resigned 05 May 2021

BRIGGS, Barbara Anne

Resigned
2 Railway Cottages, ChesterfieldS42 5RQ
Born February 1933
Director
Appointed 23 Mar 1992
Resigned 03 Apr 1995

BRIGGS, Simon James

Resigned
Brambling House, ChesterfieldS41 0EF
Born June 1968
Director
Appointed 22 Jun 2011
Resigned 26 Jun 2014

CALDER, Alexandra Gaynor

Resigned
Brambling House, ChesterfieldS41 0EF
Born October 1964
Director
Appointed 22 Jun 2011
Resigned 20 Jun 2013

CALOW, Christopher David Farmer

Resigned
164 Ashgate Road, ChesterfieldS40 4AQ
Born July 1950
Director
Appointed N/A
Resigned 03 Apr 1995

CARD, Charles Rodger

Resigned
Brambling House, ChesterfieldS41 0EF
Born December 1946
Director
Appointed 18 Jun 2014
Resigned 16 Jan 2015

CHAMBERS, Christopher John

Resigned
Ashgate Road, ChesterfieldS40 4AA
Born May 1960
Director
Appointed 03 Dec 2009
Resigned 20 Jun 2013

CHRISTIAN, Jane Caroline

Resigned
Owlcotes Farm, HeathS44 5SQ
Born May 1959
Director
Appointed 22 Mar 1999
Resigned 18 Mar 2002

CLARK, Richard William

Resigned
Mustique 21 Elm Tree Drive, ChesterfieldS42 6QD
Born September 1961
Director
Appointed 21 Mar 1994
Resigned 31 May 2002

COOPER, Christopher Peter

Resigned
10 The Grange, ChesterfieldS42 7PS
Born April 1955
Director
Appointed 17 Mar 1997
Resigned 22 Mar 1999
Fundings
Financials
Latest Activities

Filing History

259

Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Resolution
10 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 November 2009
AP03Appointment of Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288cChange of Particulars
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
26 November 1998
395Particulars of Mortgage or Charge
Legacy
26 November 1998
395Particulars of Mortgage or Charge
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
27 August 1997
287Change of Registered Office
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
25 April 1996
288288
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
2 October 1995
288288
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1994
AAAnnual Accounts
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
26 April 1993
288288
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Legacy
16 April 1993
288288
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363sAnnual Return (shuttle)
Legacy
1 August 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
288288
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1990
AAAnnual Accounts
Legacy
18 May 1990
288288
Legacy
10 May 1990
363363
Legacy
3 May 1989
288288
Legacy
3 May 1989
363363
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
7 June 1988
288288
Legacy
20 May 1988
363363
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1987
AAAnnual Accounts
Legacy
15 July 1987
288288
Legacy
15 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Legacy
27 October 1986
363363
Legacy
27 May 1986
288288